Background WavePink WaveYellow Wave

OXENBY PLACE MANAGEMENT CO LIMITED (09272743)

OXENBY PLACE MANAGEMENT CO LIMITED (09272743) is an active UK company. incorporated on 21 October 2014. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OXENBY PLACE MANAGEMENT CO LIMITED has been registered for 11 years. Current directors include HESSAY, Ian Peter.

Company Number
09272743
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
C/O Allerton Property Management Ltd Sunny Bank Farm, Bishop Auckland, DL13 1QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HESSAY, Ian Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXENBY PLACE MANAGEMENT CO LIMITED

OXENBY PLACE MANAGEMENT CO LIMITED is an active company incorporated on 21 October 2014 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OXENBY PLACE MANAGEMENT CO LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09272743

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland, DL13 1QZ,

Previous Addresses

C/O Allerton Property Management Unit 11, Omega Business Park Thurston Road Northallerton DL6 2NJ England
From: 19 November 2020To: 18 July 2023
Unit D Chessingham Park, Common Road Dunnington York YO19 5SE England
From: 16 August 2017To: 19 November 2020
Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England
From: 1 February 2017To: 16 August 2017
Stamford House Piccadilly York North Yorkshire YO1 9PP
From: 21 October 2014To: 1 February 2017
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
New Owner
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HESSAY, Ian Peter

Active
Sunny Bank Farm, Bishop AucklandDL13 1QZ
Born January 1965
Director
Appointed 01 Feb 2017

DENISON TILL COMPANY SECRETARIES LIMITED

Resigned
Piccadilly, YorkYO1 9PP
Corporate secretary
Appointed 21 Oct 2014
Resigned 20 Jul 2017

FROST, Martin Frank Baird

Resigned
Piccadilly, YorkYO1 9PP
Born July 1976
Director
Appointed 21 Oct 2014
Resigned 01 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Peter Hessay

Active
Sunny Bank Farm, Bishop AucklandDL13 1QZ
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Piccadilly, YorkYO1 9PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
21 October 2014
NEWINCIncorporation